Search icon

EAST COAST JEWELRY DISTRIBUTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST COAST JEWELRY DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1986 (39 years ago)
Date of dissolution: 27 Dec 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2018 (7 years ago)
Document Number: J09690
FEI/EIN Number 592684097
Address: 121 COMMERCE RD, BOYNTON BEACH, FL, 33426, US
Mail Address: 121 COMMERCE RD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0287437
State:
KENTUCKY

Key Officers & Management

Name Role Address
YAMPOLSKY MICHAEL President 16400 COLLINS AVE -PH 44, SUNNY ISLES BEACH, FL, 33480
YAMPOLSKY VLADISLAV Vice President 879 COVENTRY ST, BOCA RATON, FL, 33487
YAMPOLSKY MICHAEL Agent 16400 COLLINS AVE-PH 44, SUNNY ISLES BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118360 EAST COAST JEWELRY DISTRIBUTORS EXPIRED 2016-11-01 2021-12-31 - 16810 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
G10000084904 EAST COAST JEWELRY EXPIRED 2010-09-16 2015-12-31 - 4251 N. FEDERAL HIGHWAY, SUITE 7 & 8, BOCA RATON, FL, 33431, US
G10000079717 EAST COAST JEWELRY DISTRIBUTORS EXPIRED 2010-08-30 2015-12-31 - 16810 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000002441. CONVERSION NUMBER 700000189117
CHANGE OF PRINCIPAL ADDRESS 2018-07-05 121 COMMERCE RD, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-07-05 121 COMMERCE RD, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 16400 COLLINS AVE-PH 44, SUNNY ISLES BEACH, FL 33480 -
MERGER 2009-01-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000093379
AMENDMENT 2006-05-12 - -
REGISTERED AGENT NAME CHANGED 1998-02-03 YAMPOLSKY, MICHAEL -
REINSTATEMENT 1989-10-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108500.00
Total Face Value Of Loan:
108500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$108,500
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,213.42
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $108,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State